CORE SPORTS MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CORE SPORTS MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10554187

Incorporation date

09/01/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester CO6 1JECopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2017)
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon12/05/2022
Compulsory strike-off action has been discontinued
dot icon11/05/2022
Confirmation statement made on 2022-01-08 with updates
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon31/05/2021
Current accounting period shortened from 2020-05-31 to 2020-05-30
dot icon31/05/2021
Registered office address changed from 2 Bishops Court Lincolns Inn, Lincoln Road Cressex Business Park High Wycombe HP12 3RE England to Unit 6/7 Teybrook Centre Brook Road Great Tey Colchester CO6 1JE on 2021-05-31
dot icon18/02/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon29/12/2020
Compulsory strike-off action has been discontinued
dot icon26/12/2020
Micro company accounts made up to 2019-05-31
dot icon27/10/2020
First Gazette notice for compulsory strike-off
dot icon17/02/2020
Confirmation statement made on 2020-01-08 with updates
dot icon12/02/2020
Termination of appointment of Jamie Patrick Strong as a director on 2019-10-31
dot icon12/02/2020
Termination of appointment of Benjamin Patrick Strong as a director on 2019-11-30
dot icon31/10/2019
Previous accounting period extended from 2019-01-31 to 2019-05-31
dot icon03/10/2019
Cessation of Jamie Patrick Strong as a person with significant control on 2019-10-03
dot icon03/10/2019
Notification of Philip Ridgwell as a person with significant control on 2019-10-03
dot icon03/10/2019
Termination of appointment of Alex O'leary as a director on 2019-10-03
dot icon25/02/2019
Confirmation statement made on 2019-01-08 with updates
dot icon08/01/2019
Appointment of Mr Benjamin Patrick Strong as a director on 2019-01-07
dot icon10/12/2018
Registered office address changed from 2 2 Bishops Court Lincolns Inn, Lincoln Road Cressex Business Park High Wycombe HP12 3RE England to 2 Bishops Court Lincolns Inn, Lincoln Road Cressex Business Park High Wycombe HP12 3RE on 2018-12-10
dot icon07/12/2018
Registered office address changed from 142 Old Shoreham Road Hove BN3 7BD England to 2 2 Bishops Court Lincolns Inn, Lincoln Road Cressex Business Park High Wycombe HP12 3RE on 2018-12-07
dot icon23/11/2018
Appointment of Mr Philip Mathew Ridgwell as a director on 2018-11-23
dot icon23/11/2018
Resolutions
dot icon23/11/2018
Registered office address changed from Kemp House, 160 City Road London EC1V 2NX England to 142 Old Shoreham Road Hove BN3 7BD on 2018-11-23
dot icon06/03/2018
Registered office address changed from 105 Arundel Road Peacehaven BN10 8HE United Kingdom to Kemp House, 160 City Road London EC1V 2NX on 2018-03-06
dot icon20/02/2018
Micro company accounts made up to 2018-01-31
dot icon14/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon17/06/2017
Registered office address changed from 73 Hill Brow Hove State/Province United Kingdom to 105 Arundel Road Peacehaven BN10 8HE on 2017-06-17
dot icon20/02/2017
Director's details changed for Mr Jamie Patrick Strong on 2017-02-18
dot icon20/02/2017
Director's details changed for Mr Jamie Jamie Strong on 2017-02-18
dot icon15/02/2017
Termination of appointment of Benjamin Strong as a director on 2017-02-15
dot icon09/01/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2019
dot iconNext confirmation date
08/01/2023
dot iconLast change occurred
31/05/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2019
dot iconNext account date
30/05/2020
dot iconNext due on
31/08/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strong, Jamie Patrick
Director
09/01/2017 - 31/10/2019
6
Strong, Benjamin
Director
09/01/2017 - 15/02/2017
-
Ridgwell, Philip Matthew
Director
23/11/2018 - Present
34
Strong, Benjamin Patrick
Director
07/01/2019 - 30/11/2019
2
O'leary, Alex
Director
09/01/2017 - 03/10/2019
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CORE SPORTS MANAGEMENT LTD

CORE SPORTS MANAGEMENT LTD is an(a) Active company incorporated on 09/01/2017 with the registered office located at Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester CO6 1JE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORE SPORTS MANAGEMENT LTD?

toggle

CORE SPORTS MANAGEMENT LTD is currently Active. It was registered on 09/01/2017 .

Where is CORE SPORTS MANAGEMENT LTD located?

toggle

CORE SPORTS MANAGEMENT LTD is registered at Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester CO6 1JE.

What does CORE SPORTS MANAGEMENT LTD do?

toggle

CORE SPORTS MANAGEMENT LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CORE SPORTS MANAGEMENT LTD?

toggle

The latest filing was on 10/09/2022: Compulsory strike-off action has been suspended.